North Canterbury Veterinary Clinics Limited, a registered company, was launched on 31 Mar 1988. 9429039470904 is the number it was issued. This company has been managed by 11 directors: Ian Christopher Page - an active director whose contract began on 15 Nov 2007,
Craig Patterson - an active director whose contract began on 05 Feb 2015,
Patricia Anne Mcintosh - an active director whose contract began on 05 Feb 2015,
Patricia Anne Macintosh - an active director whose contract began on 05 Feb 2015,
Alistair Geoffrey Kenyon - an active director whose contract began on 26 Mar 2015.
Last updated on 09 Jun 2025, our database contains detailed information about 1 address: 109 Blenheim Road, Riccarton, Christchurch, 8041 (category: registered, physical).
North Canterbury Veterinary Clinics Limited had been using 81 Treffers Road, Wigram, Christchurch as their registered address up until 24 May 2012.
A total of 213125 shares are issued to 12 shareholders (11 groups). The first group includes 40000 shares (18.77 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 2625 shares (1.23 per cent). Lastly we have the third share allocation (2625 shares 1.23 per cent) made up of 1 entity.
Previous addresses
Address: 81 Treffers Road, Wigram, Christchurch, 8042 New Zealand
Registered & physical address used from 02 May 2011 to 24 May 2012
Address: Mackay Bailey Butchard Ltd, 262 Oxford Terrace, Christchurch New Zealand
Registered address used from 19 Jun 2000 to 02 May 2011
Address: Mackay Bailey Butchard Limited, 291 Madras Street, Christchurch
Registered address used from 19 Jun 2000 to 19 Jun 2000
Address: Mackay Bailey Butchard Limited, 291 Madras Street, Christchurch New Zealand
Physical address used from 19 Jun 2000 to 19 Jun 2000
Address: Mackay Bailey Butchard, 291 Madras Street, Christchurch
Physical & registered address used from 03 Sep 1999 to 19 Jun 2000
Address: Mackay Bailey, 291 Madras Street, Christchurch
Registered address used from 17 Apr 1997 to 03 Sep 1999
Address: C/o Messrs Touche Ross And Company, 291 Madras Street, Christchurch
Registered address used from 05 May 1994 to 17 Apr 1997
Address: -
Physical address used from 20 Feb 1992 to 03 Sep 1999
Basic Financial info
Total number of Shares: 213125
Annual return filing month: April
Annual return last filed: 01 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 40000 | |||
| Director | Mcintosh, Patricia Anne |
Rd 1 Culverden 7391 New Zealand |
17 Apr 2018 - |
| Shares Allocation #2 Number of Shares: 2625 | |||
| Individual | Mcduff, Elaine |
Amberley Amberley 7410 New Zealand |
07 Nov 2023 - |
| Shares Allocation #3 Number of Shares: 2625 | |||
| Individual | Wright, Thomas Elliott |
Amberley Amberley 7410 New Zealand |
07 Nov 2023 - |
| Shares Allocation #4 Number of Shares: 2625 | |||
| Individual | Wilson, Karin Louise |
Pegasus Pegasus 7612 New Zealand |
07 Nov 2023 - |
| Shares Allocation #5 Number of Shares: 2625 | |||
| Individual | Williams, Sarah Jane |
Rd 1 Waiau 7395 New Zealand |
07 Nov 2023 - |
| Shares Allocation #6 Number of Shares: 2625 | |||
| Individual | Macfarlane, Keira |
Culverden 7392 New Zealand |
07 Nov 2023 - |
| Shares Allocation #7 Number of Shares: 40000 | |||
| Individual | Patterson, Craig |
Rd 1 Amberley 7481 New Zealand |
09 Feb 2015 - |
| Shares Allocation #8 Number of Shares: 20000 | |||
| Individual | Page, Susan Mary |
Cheviot New Zealand |
13 Nov 2007 - |
| Individual | Page, Ian Christopher |
Cheviot New Zealand |
13 Nov 2007 - |
| Shares Allocation #9 Number of Shares: 40000 | |||
| Director | Kenyon, Alistair Geoffrey |
Rd 1 Rotherham 7379 New Zealand |
08 May 2015 - |
| Shares Allocation #10 Number of Shares: 20000 | |||
| Individual | Page, Ian Christopher |
Cheviot New Zealand |
13 Nov 2007 - |
| Shares Allocation #11 Number of Shares: 40000 | |||
| Individual | Anderson, Kate |
Rd 2 Cheviot 7382 New Zealand |
18 Sep 2017 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Turner, John Douglas |
R.d.1 Culverden |
31 Mar 1988 - 25 Sep 2020 |
| Individual | Turner, John Douglas |
R.d.1 Culverden |
31 Mar 1988 - 25 Sep 2020 |
| Individual | Mcgirr, Noel |
R D 2 Amberley |
31 Mar 1988 - 18 Sep 2017 |
| Individual | Bailey, Harold Geoffrey |
Christchurch |
31 Mar 1988 - 24 Sep 2015 |
| Individual | Macintosh, Patricia Anne |
Rd 1 Culverden 7391 New Zealand |
09 Feb 2015 - 17 Apr 2018 |
| Individual | Turner, Diana Beatrice |
R D 1 Culverden |
31 Mar 1988 - 25 Sep 2020 |
| Individual | Mcgirr, Noel |
R.d.2 Amberley |
31 Mar 1988 - 18 Sep 2017 |
| Individual | Mcgirr, Lois Valerie |
R D 2 Amberley |
31 Mar 1988 - 18 Sep 2017 |
Ian Christopher Page - Director
Appointment date: 15 Nov 2007
Address: Rd 3, Cheviot, 7383 New Zealand
Address used since 05 May 2010
Craig Patterson - Director
Appointment date: 05 Feb 2015
Address: Rd 1, Amberley, 7481 New Zealand
Address used since 05 Feb 2015
Patricia Anne Mcintosh - Director
Appointment date: 05 Feb 2015
Address: Rd 1, Culverden, 7391 New Zealand
Address used since 05 Feb 2015
Patricia Anne Macintosh - Director
Appointment date: 05 Feb 2015
Address: Rd 1, Culverden, 7391 New Zealand
Address used since 05 Feb 2015
Alistair Geoffrey Kenyon - Director
Appointment date: 26 Mar 2015
Address: Rd 1, Rotherham, 7379 New Zealand
Address used since 26 Mar 2015
Kate Jessie Anderson - Director
Appointment date: 23 Aug 2017
Address: Rd 2, Cheviot, 7382 New Zealand
Address used since 23 Aug 2017
Richard Lancelot Edward Austin - Director
Appointment date: 01 Nov 2023
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 01 Nov 2023
John Douglas Turner - Director (Inactive)
Appointment date: 08 May 1990
Termination date: 31 Mar 2020
Address: R D 1, Culverden, 7391 New Zealand
Address used since 01 Apr 2016
Noel Mcgirr - Director (Inactive)
Appointment date: 08 May 1990
Termination date: 18 Sep 2017
Address: R D 2, Amberley, 7482 New Zealand
Address used since 01 Apr 2016
David James Mcgregor Wood - Director (Inactive)
Appointment date: 08 May 1990
Termination date: 14 May 1997
Address: Cheviot,
Address used since 08 May 1990
Michael Edwin Averill Cartridge - Director (Inactive)
Appointment date: 08 May 1990
Termination date: 31 Mar 1996
Address: Waikari,
Address used since 08 May 1990
Transolve Global (nz) Limited
109 Blenheim Road
The Boundary Limited
109 Blenheim Road
Trevethick Trustees Limited
109 Blenheim Road
Property4rent Limited
109 Blenheim Road
Meds Nz Limited
109 Blenheim Road
Burford Dental Group Limited
109 Blenheim Road